Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION SUPPORT (ENFIELD 2) LIMITED
Company Information for

EDUCATION SUPPORT (ENFIELD 2) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04420821
Private Limited Company
Active

Company Overview

About Education Support (enfield 2) Ltd
EDUCATION SUPPORT (ENFIELD 2) LIMITED was founded on 2002-04-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Education Support (enfield 2) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDUCATION SUPPORT (ENFIELD 2) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 04420821
Company ID Number 04420821
Date formed 2002-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB815051952  
Last Datalog update: 2023-08-06 12:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION SUPPORT (ENFIELD 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDUCATION SUPPORT (ENFIELD 2) LIMITED
The following companies were found which have the same name as EDUCATION SUPPORT (ENFIELD 2) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 2002-03-22

Company Officers of EDUCATION SUPPORT (ENFIELD 2) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
GRESA DAULLXHI
Director 2016-10-26
NEIL WOODBURN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DENZIL SUTCLIFFE
Director 2015-07-22 2016-10-31
MELANIE ISABELLE EDWARDS
Director 2016-01-27 2016-08-12
CAROLINE ELIZABETH SHEPPARD
Director 2014-03-05 2016-01-27
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
JOSEPH MARK LINNEY
Director 2013-08-16 2015-07-22
KIRTI RATILAL SHAH
Director 2012-09-28 2014-03-05
MICHAEL BAYBUTT
Director 2008-12-12 2013-08-16
ANDREW MALCOLM BELL
Director 2010-11-18 2012-09-28
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
STEPHEN JAMES BEECHEY
Director 2010-11-26 2011-12-09
DAVID GORDON SMITH
Director 2005-06-01 2010-11-26
MICHAEL JOHN MERCER-DEADMAN
Director 2007-12-01 2010-11-18
STEVEN ADI YAZDABADI
Director 2006-09-08 2009-10-23
ANDREW JAMES BALLSDON
Director 2004-05-05 2008-12-12
TIMOTHY NICHOLAS GRIER
Director 2005-11-08 2008-06-19
JOSEPH MARK LINNEY
Director 2004-10-06 2008-02-19
NEIL SMITH
Director 2005-10-13 2007-12-01
PETER GEOFFREY SHELL
Company Secretary 2002-07-01 2007-03-23
JOHN FREDERICK ROWSELL
Director 2005-06-01 2006-05-31
JOHN CANN
Director 2004-09-17 2005-11-08
ADRIENNE CLARE BLOCH
Director 2003-09-24 2005-10-13
LLOYD ESAU
Director 2003-09-24 2005-06-01
TIMOTHY ANDREW BICKNELL
Director 2003-09-24 2005-02-18
MASUME HIDAYATULLAH
Director 2003-06-02 2004-10-06
PETER DONNE JONES
Director 2003-06-02 2004-09-16
NIMISHA RAJANI
Director 2003-11-04 2004-05-05
RICHARD WESTON
Director 2002-04-19 2003-11-17
GARY STEPHEN LUCAS
Director 2002-05-08 2003-09-24
GERARD DAVID BLOOD
Director 2002-05-08 2003-06-02
ANTHONY CHARLES ROPER
Director 2002-04-19 2003-06-02
ROGER KEITH MILLER
Company Secretary 2002-04-19 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRESA DAULLXHI EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-26 CURRENT 1998-07-20 Active
GRESA DAULLXHI EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-02-04 Active
GRESA DAULLXHI EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-03-22 Active
GRESA DAULLXHI EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-04-19 Active
GRESA DAULLXHI EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-26 CURRENT 2002-04-19 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23Change of details for Education Support (Enfield 2) Holdings Limited as a person with significant control on 2023-05-23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Watling House 5th Floor 33 Cannon Street London EC4M 5SB England
2023-03-06APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAMERTON
2023-03-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ALISTAIR CUNNINGHAM
2023-03-03DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2023-03-03DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2023-01-11Appointment of Resolis Limited as company secretary on 2022-12-30
2023-01-03Termination of appointment of Vercity Management Services Limited on 2022-12-30
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-01-26AP01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Christopher Richard Field on 2020-09-23
2020-08-06AP01DIRECTOR APPOINTED MR KEVIN CUNNINGHAM
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIDGET MURPHY
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2019-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD
2019-08-14AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2019-07-02CH01Director's details changed for Mr John Stephen Gordon on 2019-07-02
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRESA DAULLXHI
2019-05-15AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CH01Director's details changed for Gresa Daullxhi on 2017-10-05
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-11-15AP01DIRECTOR APPOINTED GRESA DAULLXHI
2016-11-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DENZIL SUTCLIFFE
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ISABELLE EDWARDS
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK LINNEY
2016-02-10AP01DIRECTOR APPOINTED MELANIE ISABELLE EDWARDS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHEPPARD
2015-10-08AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-08-12AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-23AR0119/04/15 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-22AR0119/04/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED CAROLINE ELIZABETH SHEPPARD
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KIRTI SHAH
2013-09-05AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0119/04/13 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2012-10-22AP01DIRECTOR APPOINTED KIRTI RATILAL SHAH
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-22AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-03AR0119/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 19/04/2012
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEECHEY
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0119/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM BELL / 19/04/2011
2011-01-05AP01DIRECTOR APPOINTED STEPHEN JAMES BEECHEY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2010-11-29AP01DIRECTOR APPOINTED ANDREW MALCOLM BELL
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0119/04/10 FULL LIST
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON
2008-10-09RES13SECT 175 CA 2006 05/08/2008
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GRIER
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH LINNEY
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-12363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EDUCATION SUPPORT (ENFIELD 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDUCATION SUPPORT (ENFIELD 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-01 Outstanding DRESDNER KLEINWORT WASSERSTEIN (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION SUPPORT (ENFIELD 2) LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION SUPPORT (ENFIELD 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION SUPPORT (ENFIELD 2) LIMITED
Trademarks
We have not found any records of EDUCATION SUPPORT (ENFIELD 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION SUPPORT (ENFIELD 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EDUCATION SUPPORT (ENFIELD 2) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION SUPPORT (ENFIELD 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION SUPPORT (ENFIELD 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDUCATION SUPPORT (ENFIELD 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.